Search icon

EARTH MEDICAL INC. - Florida Company Profile

Company Details

Entity Name: EARTH MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARTH MEDICAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000046619
FEI/EIN Number 46-3348655

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11430 NW 87th Ln, DORAL, FL, 33178, US
Mail Address: 11430 NW 87th Ln, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS D President 11430 NW 87th Ln, DORAL, FL, 33178
GONZALEZ CARLOS D Vice President 11430 NW 87th Ln, DORAL, FL, 33178
LUCIO JUAN Agent 3940 Adra Ave, Miami, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 11430 NW 87th Ln, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-05-01 11430 NW 87th Ln, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-01-26 LUCIO, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 3940 Adra Ave, Miami, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000059901 TERMINATED 1000000875768 DADE 2021-02-02 2031-02-10 $ 1,121.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State